UKBizDB.co.uk

PANAMA PROPERTIES CARDIFF LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Panama Properties Cardiff Ltd. The company was founded 4 years ago and was given the registration number 12450897. The firm's registered office is in CARDIFF. You can find them at 15 Whitchurch Road, , Cardiff, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PANAMA PROPERTIES CARDIFF LTD
Company Number:12450897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:15 Whitchurch Road, Cardiff, United Kingdom, CF14 3JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Whitchurch Road, Cardiff, Wales, CF14 3JN

Director22 December 2020Active
15, Whitchurch Road, Cardiff, Wales, CF14 3JN

Director20 July 2020Active
166, Whitchurch Road, Cardiff, United Kingdom, CF14 3NA

Director10 February 2020Active
166, Whitchurch Road, Cardiff, Wales, CF14 3NA

Director15 December 2020Active
166, Whitchurch Road, Cardiff, United Kingdom, CF14 3NA

Director10 February 2020Active

People with Significant Control

Mr Ahmed Ali
Notified on:24 December 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:Wales
Address:15, Whitchurch Road, Cardiff, Wales, CF14 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mahmood Raza
Notified on:16 December 2020
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:Wales
Address:166, Whitchurch Road, Cardiff, Wales, CF14 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mahmood Raza
Notified on:15 December 2020
Status:Active
Date of birth:December 2020
Nationality:British
Country of residence:Wales
Address:166, Whitchurch Road, Cardiff, Wales, CF14 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ahmed Ali
Notified on:20 July 2020
Status:Active
Date of birth:July 2020
Nationality:British
Country of residence:United Kingdom
Address:15, Whitchurch Road, Cardiff, United Kingdom, CF14 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mahmood Raza
Notified on:10 February 2020
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:166, Whitchurch Road, Cardiff, United Kingdom, CF14 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Meher Nigar
Notified on:10 February 2020
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:166, Whitchurch Road, Cardiff, United Kingdom, CF14 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type dormant.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Address

Change registered office address company with date old address new address.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Capital

Capital allotment shares.

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Address

Change registered office address company with date old address new address.

Download
2020-12-16Address

Change registered office address company with date old address new address.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-10Accounts

Change account reference date company current extended.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.